This company is commonly known as P B Training Services Ltd. The company was founded 21 years ago and was given the registration number 04464576. The firm's registered office is in BRIERLEY HILL. You can find them at E4 Unit E4, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | P B TRAINING SERVICES LTD |
---|---|---|
Company Number | : | 04464576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E4 Unit E4, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, England, DY5 1QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Gayfield Avenue, Brierley Hill, England, DY5 2BX | Director | 18 October 2022 | Active |
E4, Unit E4, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England, DY5 1QA | Secretary | 26 June 2002 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 19 June 2002 | Active |
167, Gayfield Avenue, Brierley Hill, England, DY5 2BX | Director | 01 October 2019 | Active |
167, Gayfield Avenue, Brierley Hill, England, DY5 2BX | Director | 11 November 2021 | Active |
E4, Unit E4, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England, DY5 1QA | Director | 26 June 2002 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 19 June 2002 | Active |
Alexander Charles Latham | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167, Gayfield Avenue, Brierley Hill, England, DY5 2BX |
Nature of control | : |
|
Mr Paul Latham | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167, Gayfield Avenue, Brierley Hill, England, DY5 2BX |
Nature of control | : |
|
Alexander Charles Latham | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167, Gayfield Avenue, Brierley Hill, England, DY5 2BX |
Nature of control | : |
|
Paul Latham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167, Gayfield Avenue, Brierley Hill, England, DY5 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.